METTRR TECHNOLOGIES LIMITED

Company Documents

DateDescription
09/07/249 July 2024 Final Gazette dissolved following liquidation

View Document

09/07/249 July 2024 Final Gazette dissolved following liquidation

View Document

09/04/249 April 2024 Notice of move from Administration to Dissolution

View Document

06/11/236 November 2023 Administrator's progress report

View Document

14/06/2314 June 2023 Notice of deemed approval of proposals

View Document

01/06/231 June 2023 Statement of administrator's proposal

View Document

24/05/2324 May 2023 Statement of affairs with form AM02SOA

View Document

15/04/2315 April 2023 Appointment of an administrator

View Document

15/04/2315 April 2023 Registered office address changed from 15 Whitehall London SW1A 2DD United Kingdom to C/O Resolve Advisory Limited 22 York Buildings London WC2N 6JU on 2023-04-15

View Document

18/11/2218 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-15 with updates

View Document

07/07/217 July 2021 Statement of capital following an allotment of shares on 2021-03-29

View Document

06/07/216 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/07/207 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

03/07/203 July 2020 REGISTERED OFFICE CHANGED ON 03/07/2020 FROM 15 15 WHITEHALL LONDON SW1A 2DD UNITED KINGDOM

View Document

30/06/2030 June 2020 REGISTERED OFFICE CHANGED ON 30/06/2020 FROM 8 GREENCOAT PLACE LONDON SW1P 1PL ENGLAND

View Document

13/05/2013 May 2020 DIRECTOR APPOINTED MR COLIN WILLIAM HILL

View Document

28/04/2028 April 2020 28/04/20 STATEMENT OF CAPITAL GBP 18.7503

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/03/203 March 2020 14/01/20 STATEMENT OF CAPITAL GBP 10.4421

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HITCHCOCK

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW WYKE

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/12/1930 December 2019 SECOND FILED SH01 - 20/06/19 STATEMENT OF CAPITAL GBP 8.0554

View Document

30/12/1930 December 2019 SECOND FILED SH01 - 13/06/19 STATEMENT OF CAPITAL GBP 7.9178

View Document

23/12/1923 December 2019 28/11/19 STATEMENT OF CAPITAL GBP 10.4021

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES

View Document

19/08/1919 August 2019 REGISTERED OFFICE CHANGED ON 19/08/2019 FROM 11 CURTAIN ROAD LONDON EC2A 3LT ENGLAND

View Document

31/07/1931 July 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/07/1925 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 074394290003

View Document

18/07/1918 July 2019 20/06/19 STATEMENT OF CAPITAL GBP 8.0942

View Document

18/07/1918 July 2019 13/06/19 STATEMENT OF CAPITAL GBP 7.9566

View Document

07/02/197 February 2019 NOTIFICATION OF PSC STATEMENT ON 07/02/2019

View Document

05/02/195 February 2019 CESSATION OF SEBASTIAN CHARLES BENIDICT LEWIS AS A PSC

View Document

05/02/195 February 2019 06/11/18 STATEMENT OF CAPITAL GBP 6.8835

View Document

07/01/197 January 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/12/1813 December 2018 WITHDRAWAL OF ELECTION TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

13/12/1813 December 2018 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

13/12/1813 December 2018 REGISTER SNAPSHOT FOR EW01

View Document

13/12/1813 December 2018 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

13/12/1813 December 2018 REGISTER SNAPSHOT FOR EW03

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, SECRETARY VENETIA CARPENTER

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES

View Document

03/12/183 December 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/08/188 August 2018 24/07/18 STATEMENT OF CAPITAL GBP 609.99

View Document

08/08/188 August 2018 18/05/18 STATEMENT OF CAPITAL GBP 565

View Document

01/08/181 August 2018 CURREXT FROM 30/03/2019 TO 31/03/2019

View Document

26/07/1826 July 2018 ADOPT ARTICLES 29/05/2018

View Document

26/07/1826 July 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/06/1827 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 074394290002

View Document

14/06/1814 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID SUTER

View Document

22/04/1822 April 2018 REGISTERED OFFICE CHANGED ON 22/04/2018 FROM SOLETRADER.COM GROUND FLOOR, 5-8 CROWN WORKS TEMPLE STREET LONDON E2 6QQ

View Document

29/03/1829 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074394290001

View Document

05/01/185 January 2018 20/11/17 STATEMENT OF CAPITAL GBP 519.65

View Document

05/01/185 January 2018 30/11/17 STATEMENT OF CAPITAL GBP 542.32

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES

View Document

17/10/1717 October 2017 SECRETARY APPOINTED MISS VENETIA CAROLINE CARPENTER

View Document

17/10/1717 October 2017 DIRECTOR APPOINTED MR ANDREW HONEYMAN

View Document

05/08/175 August 2017 DIRECTOR APPOINTED MR MICHAEL PAUL HITCHCOCK

View Document

05/08/175 August 2017 DIRECTOR APPOINTED MR DAVID ELLIOT SUTER

View Document

05/08/175 August 2017 DIRECTOR APPOINTED MR ANDREW PAUL DYSON WYKE

View Document

07/07/177 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 ADOPT ARTICLES 21/02/2017

View Document

26/04/1726 April 2017 04/04/17 STATEMENT OF CAPITAL GBP 466.81

View Document

26/04/1726 April 2017 13/04/17 STATEMENT OF CAPITAL GBP 472.38

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/02/171 February 2017 09/01/17 STATEMENT OF CAPITAL GBP 441.03

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/11/1622 November 2016 ADOPT ARTICLES 14/11/2016

View Document

17/11/1617 November 2016 COMPANY NAME CHANGED THE SOLE TRADER BUSINESS GROUP LIMITED CERTIFICATE ISSUED ON 17/11/16

View Document

17/11/1617 November 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/11/1615 November 2016 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

15/11/1615 November 2016 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

15/11/1615 November 2016 ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

26/10/1626 October 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/10/1626 October 2016 01/09/16 STATEMENT OF CAPITAL GBP 408.09

View Document

03/08/163 August 2016 SECTION 551 01/04/2016

View Document

03/08/163 August 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/07/1629 July 2016 SECOND FILED SH01 - 30/06/16 STATEMENT OF CAPITAL GBP 402.22

View Document

07/07/167 July 2016 30/06/16 STATEMENT OF CAPITAL GBP 402.23

View Document

06/05/166 May 2016 SECOND FILING FOR FORM SH01

View Document

02/02/162 February 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/02/162 February 2016 01/11/15 STATEMENT OF CAPITAL GBP 388.85

View Document

18/01/1618 January 2016 Annual return made up to 15 November 2015 with full list of shareholders

View Document

13/01/1613 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/04/1515 April 2015 05/03/15 STATEMENT OF CAPITAL GBP 371.00

View Document

17/12/1417 December 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/10/141 October 2014 REGISTERED OFFICE CHANGED ON 01/10/2014 FROM C/O C/O THE SOLE TRADER BUSINESS GROUP LIMITED 35 BRITANNIA ROW LONDON N1 8QH

View Document

11/08/1411 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIAN LEWIS / 05/08/2014

View Document

14/04/1414 April 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/04/1410 April 2014 03/04/14 STATEMENT OF CAPITAL GBP 350.88

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/01/1415 January 2014 Annual return made up to 15 November 2013 with full list of shareholders

View Document

15/01/1415 January 2014 REGISTERED OFFICE CHANGED ON 15/01/2014 FROM C/O GETSITETRACKED.COM LTD 35 BRITANNIA ROW LONDON N1 8QH UNITED KINGDOM

View Document

24/12/1324 December 2013 PREVSHO FROM 31/03/2013 TO 30/03/2013

View Document

05/07/135 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 074394290001

View Document

08/03/138 March 2013 01/02/13 STATEMENT OF CAPITAL GBP 315.94

View Document

15/01/1315 January 2013 COMPANY NAME CHANGED GETSITETRACKED.COM LIMITED CERTIFICATE ISSUED ON 15/01/13

View Document

09/01/139 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/01/139 January 2013 CHANGE OF NAME 19/12/2012

View Document

28/11/1228 November 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

09/08/129 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/05/1217 May 2012 SUB-DIVISION 18/04/12

View Document

17/05/1217 May 2012 18/04/12 STATEMENT OF CAPITAL GBP 3.00

View Document

15/05/1215 May 2012 REGISTERED OFFICE CHANGED ON 15/05/2012 FROM C/O SEBASTIAN LEWIS 199 LEAHURST ROAD LONDON SE13 5LS UNITED KINGDOM

View Document

04/05/124 May 2012 ADOPT ARTICLES 18/04/2012

View Document

01/02/121 February 2012 Annual return made up to 15 November 2011 with full list of shareholders

View Document

04/01/124 January 2012 REDUCE ISSUED CAPITAL 15/12/2011

View Document

04/01/124 January 2012 ADOPT ARTICLES 15/12/2011

View Document

04/01/124 January 2012 SOLVENCY STATEMENT DATED 15/12/11

View Document

04/01/124 January 2012 04/01/12 STATEMENT OF CAPITAL GBP 1

View Document

04/01/124 January 2012 STATEMENT BY DIRECTORS

View Document

30/11/1130 November 2011 CURREXT FROM 30/11/2011 TO 31/03/2012

View Document

14/08/1114 August 2011 REGISTERED OFFICE CHANGED ON 14/08/2011 FROM FLAT 2 AVENUE MANSION S BLACKHEATH GROVE LONDON SE3 0DQ ENGLAND

View Document

12/07/1112 July 2011 11/07/11 STATEMENT OF CAPITAL GBP 100

View Document

11/07/1111 July 2011 11/07/11 STATEMENT OF CAPITAL GBP 200000

View Document

02/02/112 February 2011 REGISTERED OFFICE CHANGED ON 02/02/2011 FROM C/O GETSITETRACKED.COM LIMITED 17 EARLSWOOD STREET LONDON SE10 9ET UNITED KINGDOM

View Document

06/01/116 January 2011 REGISTERED OFFICE CHANGED ON 06/01/2011 FROM MEADOWVIEW COTTAGE THE STREET KIRBY-LE-SOKEN ESSEX CO130EF ENGLAND

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / SEBASTIAN LEWIS / 06/01/2011

View Document

15/11/1015 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • HANDFORTH LIMITED


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company